Background WavePink WaveYellow Wave

SCI-LAB LTD (16123418)

SCI-LAB LTD (16123418) is an active UK company. incorporated on 9 December 2024. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. SCI-LAB LTD has been registered for 1 year. Current directors include VOSTSILENKO, Igor.

Company Number
16123418
Status
active
Type
ltd
Incorporated
9 December 2024
Age
1 years
Address
Dept 6524a 126 East Ferry Road, London, E14 9FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
VOSTSILENKO, Igor
SIC Codes
47910, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCI-LAB LTD

SCI-LAB LTD is an active company incorporated on 9 December 2024 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. SCI-LAB LTD was registered 1 year ago.(SIC: 47910, 63990)

Status

active

Active since 1 years ago

Company No

16123418

LTD Company

Age

1 Years

Incorporated 9 December 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A

Next Due

Due by 9 September 2026
Period: 9 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Dept 6524a 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 January 2026To: 27 January 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 9 December 2024To: 12 January 2026
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Dec 24
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
New Owner
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VOSTSILENKO, Igor

Active
126 East Ferry Road, LondonE14 9FP
Born July 1991
Director
Appointed 23 Jan 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 08 Dec 2025
Resigned 23 Jan 2026

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 09 Dec 2024
Resigned 09 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Igor Vostsilenko

Active
126 East Ferry Road, LondonE14 9FP
Born July 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2025
Ceased 23 Jan 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Dec 2025
Ceased 23 Jan 2026

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Incorporation Company
9 December 2024
NEWINCIncorporation